Entity Name: | SOUTH DADE AMATEUR ORCHID CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 1968 (57 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 714299 |
FEI/EIN Number |
592343759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pinecrest Gardens, 111st. STREET and SW 57 Avenue, PINECREST, FL, 33255, US |
Mail Address: | 1930 SW 57 Place, MIAMI, FL, 33155, US |
ZIP code: | 33255 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTARELO ANTONIO | Director | 10340 SW 111 St, MIAMI, FL, 33176 |
Marcano Cotarelo Nayannet D | Director | 10340 SW 111 St, MIAMI, FL, 33176 |
Gil Dora | Treasurer | 2803 SW 26TH St, Miami, FL, 331332115 |
Corson Lynn | Secretary | 17375 SW 299th St, Homestead, FL, 330303327 |
Corson Lynn | Officer | 17375 SW 299th St, Homestead, FL, 330303327 |
SAN MARTIN JR. CARLOS | Agent | 1930 SW 57 PLACE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-08 | Pinecrest Gardens, 111st. STREET and SW 57 Avenue, Main Lobby, PINECREST, FL 33255 | - |
CHANGE OF MAILING ADDRESS | 2013-05-11 | Pinecrest Gardens, 111st. STREET and SW 57 Avenue, Main Lobby, PINECREST, FL 33255 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-18 | SAN MARTIN JR., CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-18 | 1930 SW 57 PLACE, MIAMI, FL 33155 | - |
AMENDMENT | 2004-07-23 | - | - |
AMENDMENT | 1984-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-13 |
AMENDED ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-05-08 |
ANNUAL REPORT | 2013-05-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State